Company NameAVRO Pest Management Limited
Company StatusDissolved
Company Number05327464
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)
Previous NamePintail Enterprise Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Paul Johnson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 08 January 2008)
RoleCompany Director
Correspondence AddressCheetham Fold Farm
120 Newton Road Lowton
Warrington
Cheshire
WA3 1DG
Director NameSusan Lynne Johnson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 08 January 2008)
RoleCompany Director
Correspondence AddressCheetham Fold Farm
120 Newton Road Lowton
Warrington
Cheshire
WA3 1DG
Secretary NameSusan Lynne Johnson
NationalityBritish
StatusClosed
Appointed14 July 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 08 January 2008)
RoleCompany Director
Correspondence AddressCheetham Fold Farm
120 Newton Road Lowton
Warrington
Cheshire
WA3 1DG
Director NameBeverley Boak
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleLandlady
Correspondence Address5 Croftland Gardens
Bolton Le Sands
Carnforth
Lancashire
LA5 8FB
Director NameMr Kevin Thornley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Croftland Gardens
Bolton Le Sands
Carnforth
Lancashire
LA5 8FB
Secretary NameBeverley Boak
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Croftland Gardens
Bolton Le Sands
Carnforth
Lancashire
LA5 8FB

Location

Registered AddressOffice 31 Astley Park Estate
Kennedy Road
Chaddock Lane
Manchester
M29 7JY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
30 January 2007Application for striking-off (1 page)
7 September 2006Director resigned (1 page)
15 August 2006Company name changed pintail enterprise LIMITED\certificate issued on 15/08/06 (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New secretary appointed;new director appointed (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 5 croftland gardens, bolton le sands, carnforth lancashire LA5 8FB (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (1 page)
27 April 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Nc inc already adjusted 10/08/05 (1 page)
24 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)